SILK LEGAL LTD

12 Lawnswood Road 12 Lawnswood Road, Keighley, BD21 1LH, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09398060
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SILK LEGAL LTD is an active private limited company with number 09398060. It was incorporated 9 years, 3 months, 8 days ago, on 20 January 2015. The company address is 12 Lawnswood Road 12 Lawnswood Road, Keighley, BD21 1LH, West Yorkshire, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 11 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-22

Psc name: Mr William Mitchell

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX England

New address: 12 Lawnswood Road Lawnswood Road Keighley West Yorkshire BD21 1LH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Address

Type: AD01

New address: Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX

Change date: 2018-01-01

Old address: 191a Station Street Burton-on-Trent DE14 1BH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 25 Jun 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavna Suri

Termination date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-22

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Miss Bhavna Suri

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Bhavna Suri

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bhavna Suri

Appointment date: 2015-04-06

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLEX BANQUETING & EVENTS LTD

203-205 THE VALE THE VALE,LONDON,W3 7QS

Number:10628099
Status:ACTIVE
Category:Private Limited Company

ECONOMY PRODUCTS SUPPLIER LTD

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:10877728
Status:ACTIVE
Category:Private Limited Company

HOME FARM GIN LIMITED

HOME FARM KETTERINGHAM LANE,NORWICH,NR9 3DF

Number:11739432
Status:ACTIVE
Category:Private Limited Company

KM TEMPUS LTD

148 BISHOPDALE ROAD,LEICESTER,LE4 0SR

Number:11791980
Status:ACTIVE
Category:Private Limited Company

OVERMAC LIMITED

15 IMPACT COURT STEMBRIDGE ROAD,LONDON,SE20 7UP

Number:11488389
Status:ACTIVE
Category:Private Limited Company
Number:OC416409
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source